Bexleyheath
Kent
DA6 8NP
Director Name | Lorraine Elizabeth Entecott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(7 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Michael Entecott |
---|---|
Status | Closed |
Appointed | 31 January 2012(7 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 October 2019) |
Role | Company Director |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Lorraine Elizabeth Entecott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norlands Crescent Chislehurst Kent BR7 5RN |
Secretary Name | Lorraine Elizabeth Entecott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norlands Crescent Chislehurst Kent BR7 5RN |
Secretary Name | Lucy Elizabeth Entecott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Norlands Crescent Chislehurst Bromley Kent BR7 5RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 83131128 |
---|---|
Telephone region | London |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Lorraine Entecott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,891 |
Cash | £27,277 |
Current Liabilities | £822,540 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 September 2008 | Delivered on: 1 October 2008 Satisfied on: 22 June 2015 Persons entitled: David Nicholas Philips and Pauline Philips Classification: Legal charge Secured details: £336,612 due or to become due from the company to the chargee. Particulars: Land at the back of 52 and 52A hillcrest road bromley. Fully Satisfied |
---|---|
19 October 2007 | Delivered on: 23 October 2007 Satisfied on: 22 June 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 38 newbury road bromley t/n SGL61171. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 12 July 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 July 2005 | Delivered on: 12 July 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 kynaston road bromley t/n K196993. 38A newbury road bromley (known as simpsons yard) t/n K187065. 17 and 19 heathfield road bexleyheath t/n SGL314137. For further details of property charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 October 2016 | Registered office address changed from 53/54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 October 2016 (2 pages) |
19 October 2016 | Declaration of solvency (3 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 17 January 2016 with a full list of shareholders (4 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 June 2015 | Satisfaction of charge 4 in full (1 page) |
22 June 2015 | Satisfaction of charge 3 in full (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 January 2014 | Director's details changed for Mr Michael Entecott on 1 August 2013 (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Michael Entecott on 1 August 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Lorraine Elizabeth Entecott as a director (2 pages) |
17 October 2012 | Termination of appointment of Lorraine Entecott as a secretary (1 page) |
17 October 2012 | Appointment of Michael Entecott as a secretary (1 page) |
5 September 2012 | Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW on 5 September 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 17 January 2008 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Full accounts made up to 30 June 2008 (5 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o downs & co imperial house north street bromley kent BR1 1SD (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Return made up to 17/01/07; full list of members (6 pages) |
23 October 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: imperial house, north street bromley kent BR1 1SD (1 page) |
6 October 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 17/01/06; full list of members (6 pages) |
1 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
17 January 2005 | Incorporation (17 pages) |